- Company Overview for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- Filing history for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- People for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
- More for WOODSIDE WAY DEVELOPMENTS LIMITED (07586506)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2022 | DS01 | Application to strike the company off the register | |
05 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Apr 2021 | AA01 | Previous accounting period extended from 31 July 2020 to 31 December 2020 | |
12 Apr 2021 | CH01 | Director's details changed for Mr Matthew James Charlton on 22 October 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
12 Apr 2021 | PSC04 | Change of details for Mr Matthew James Charlton as a person with significant control on 22 October 2020 | |
17 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
02 Apr 2020 | CH01 | Director's details changed for Mr Matthew James Charlton on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Matthew James Charlton as a person with significant control on 2 April 2020 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Ben Joseph Wilson on 2 April 2020 | |
02 Apr 2020 | PSC04 | Change of details for Mr Ben Joseph Wilson as a person with significant control on 2 April 2020 | |
11 Oct 2019 | AD01 | Registered office address changed from 79 Horley Road Redhill Surrey RH1 5AS England to 14 West Street Reigate Surrey RH2 9BS on 11 October 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
11 Oct 2018 | AP01 | Appointment of Mr Peter Jason Bernard Newton as a director on 1 September 2018 | |
29 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2018 | CONNOT | Change of name notice | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 83 Horley Road Redhill Surrey RH1 5AS to 79 Horley Road Redhill Surrey RH1 5AS on 30 August 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates |